Company NameBob Miller Est 1860 Limited
Company StatusDissolved
Company Number09017971
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Solomon Chaim Singer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Queen Elizabeths Walk
London
N16 5UG
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 223 Regent Street
London
W1B 2QD

Location

Registered Address115 Holmleigh Road
London
N16 5QG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Share Broker LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Application to strike the company off the register (2 pages)
29 March 2017Application to strike the company off the register (2 pages)
13 February 2017Registered office address changed from 196 High Road London N22 8HH England to 115 Holmleigh Road London N16 5QG on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 196 High Road London N22 8HH England to 115 Holmleigh Road London N16 5QG on 13 February 2017 (1 page)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
11 January 2016Termination of appointment of Peter Paul Adam as a director on 8 January 2016 (1 page)
11 January 2016Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 22 York Street Broadstairs Kent CT10 1PB England to 196 High Road London N22 8HH on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Peter Paul Adam as a director on 8 January 2016 (1 page)
11 January 2016Appointment of Mr Alexander Solomon Chaim Singer as a director on 9 January 2016 (2 pages)
11 January 2016Appointment of Mr Alexander Solomon Chaim Singer as a director on 9 January 2016 (2 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 22 York Street Broadstairs Kent CT10 1PB on 3 September 2015 (1 page)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(3 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(3 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)